This company is commonly known as Dickinsons Antiques Limited. The company was founded 21 years ago and was given the registration number 04583364. The firm's registered office is in BARNOLDSWICK. You can find them at C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | DICKINSONS ANTIQUES LIMITED |
---|---|---|
Company Number | : | 04583364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA | Secretary | 15 June 2005 | Active |
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA | Director | 06 November 2002 | Active |
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA | Director | 01 February 2017 | Active |
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA | Director | 06 November 2002 | Active |
The Bungalow, West Street, Gargrave, Skipton, BD23 3RD | Secretary | 06 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 November 2002 | Active |
6 West Street, Gargrave, Skipton, BD23 3RD | Director | 06 November 2002 | Active |
The Bungalow, West Street, Gargrave, Skipton, BD23 3RD | Director | 06 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 November 2002 | Active |
Mr Christopher Paul Manger | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windle & Bowker, Croft House, Barnoldswick, United Kingdom, BB18 5NA |
Nature of control | : |
|
Mr Hugh Henry Mardall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windle & Bowker, Croft House, Barnoldswick, United Kingdom, BB18 5NA |
Nature of control | : |
|
Mr Adrian Clarkson Eyles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windle & Bowker, Croft House, Barnoldswick, United Kingdom, BB18 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person secretary company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.